HATLEY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Christopher Alexander Louis Hatley as a director on 2022-03-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID HATLEY

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 CESSATION OF PAUL LOUIS HATLEY AS A PSC

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL HATLEY

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HATLEY

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

07/06/197 June 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

20/08/1820 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

17/10/1717 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED PAUL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

19/07/1719 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS HATLEY / 30/08/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE HATLEY / 24/06/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HATLEY / 30/08/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER LOIUS HATLEY / 24/06/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER LOIUS HATLEY

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JONATHAN DAVID HATLEY

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE HATLEY / 08/01/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL LOUIS HATLEY / 08/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS HATLEY / 08/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company